MALACHITE ADVISORS LIMITED

MALACHITE ADVISORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMALACHITE ADVISORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05676078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALACHITE ADVISORS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MALACHITE ADVISORS LIMITED located?

    Registered Office Address
    17 Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MALACHITE ADVISORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFRICA PRACTICE MALACHITE LIMITEDJun 12, 2015Jun 12, 2015
    MALACHITE ADVISORS LIMITEDJun 10, 2011Jun 10, 2011
    C FOR C LIMITEDApr 24, 2009Apr 24, 2009
    CORPORATES FOR CRISIS LIMITEDApr 05, 2007Apr 05, 2007
    THE FIRST IN LIMITEDJan 16, 2006Jan 16, 2006

    What are the latest accounts for MALACHITE ADVISORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MALACHITE ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 16, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Notification of Sundew Limited as a person with significant control on Jul 01, 2018

    2 pagesPSC02

    Appointment of Mr Michael Boyd as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Murtaza Mohamedtaki Gulamhusein as a director on Jun 30, 2018

    1 pagesTM01

    Cessation of Marcus Vandeleur Courage as a person with significant control on Jun 30, 2018

    1 pagesPSC07

    Termination of appointment of Africa Practice Limited as a director on Jun 30, 2018

    1 pagesTM01

    Registered office address changed from 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ England to 17 Hartsbourne Avenue Bushey Heath Bushey WD23 1JP on Dec 10, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2018

    RES15

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Registered office address changed from 2nd Floor 63-65 North Wharf Road London W2 1LA to 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ on Jul 15, 2016

    1 pagesAD01

    Who are the officers of MALACHITE ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Michael
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Director
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    IrelandIrishCompany Director253496860001
    KAYSER, Michael Arthur
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Director
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    United KingdomBritishAccountant141893610001
    KAYSER, Michael
    Hartsbourne Avenue
    WD23 1JP Bushey Heath
    17
    Herts
    England
    Secretary
    Hartsbourne Avenue
    WD23 1JP Bushey Heath
    17
    Herts
    England
    British154392790001
    MORLEY, Philippa Mary
    38 Simpson Street
    SW11 3HW London
    Secretary
    38 Simpson Street
    SW11 3HW London
    British112452000001
    SCOTT, Lisa Helen
    22 St Augustines Road
    NW1 9RN London
    Secretary
    22 St Augustines Road
    NW1 9RN London
    BritishAccountant37187540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AARONSON, Michael John
    Dingley Dell Glaziers Lane
    Normandy
    GU3 2EB Guildford
    Surrey
    Director
    Dingley Dell Glaziers Lane
    Normandy
    GU3 2EB Guildford
    Surrey
    United KingdomBritishCompany Director52345070001
    BOYD, Michael
    Great Chalfield Manor
    SN12 8NH Melksham
    Wiltshire
    Director
    Great Chalfield Manor
    SN12 8NH Melksham
    Wiltshire
    United KingdomIrishCompany Director86655070001
    BROOKS, Simon
    Tunis Road
    W12 7EZ London
    39
    Hammersmith
    Director
    Tunis Road
    W12 7EZ London
    39
    Hammersmith
    UkBritishDirector150237140001
    BUTLER, Edward Adam
    St. George Street
    W1S 2FQ London
    Nash House
    Director
    St. George Street
    W1S 2FQ London
    Nash House
    United KingdomBritishDirector136314240001
    CARNWATH, Alison Jane, Dame
    Sidbury
    EX10 0QR Sidmouth
    The Old Dairy
    Devon
    Director
    Sidbury
    EX10 0QR Sidmouth
    The Old Dairy
    Devon
    EnglandBritishCompany Director73581270001
    GULAMHUSEIN, Murtaza Mohamedtaki
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Director
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    EnglandBritishChartered Accountant160007110001
    HASHEMI, Sahar
    Flat 7
    32 Lennox Gardens
    SW1X 0DH London
    Director
    Flat 7
    32 Lennox Gardens
    SW1X 0DH London
    BritishCompany Director42651060005
    JAMES, Christopher Noel Mackworth
    Glanarrow
    Eardisland
    HR6 9BW Leominster
    Herefordshire
    Director
    Glanarrow
    Eardisland
    HR6 9BW Leominster
    Herefordshire
    United KingdomBritishCompany Director56782060001
    JINNAH, Jamille
    3 Carthew Villas
    W6 0BS London
    Director
    3 Carthew Villas
    W6 0BS London
    EnglandBritishDirector72338460006
    KEMBALL, Christopher Ross Maguire
    41 Lothbury
    EC2R 7AE London
    Hawkpoint Partners Ltd
    Director
    41 Lothbury
    EC2R 7AE London
    Hawkpoint Partners Ltd
    United KingdomBritishDirector131029730001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    BritishCompany Director806370001
    LENG, James William
    Brook Street
    W1K 5EF London
    78
    Director
    Brook Street
    W1K 5EF London
    78
    United KingdomBritishDirector249497850001
    SLIM, Hugo John Robertson
    34 Kingston Road
    OX2 6RQ Oxford
    Oxfordshire
    Director
    34 Kingston Road
    OX2 6RQ Oxford
    Oxfordshire
    United KingdomBritishDirector61411210001
    AFRICA PRACTICE LIMITED
    North Wharf Road
    W2 1LA London
    63-65
    England
    Director
    North Wharf Road
    W2 1LA London
    63-65
    England
    Identification TypeEuropean Economic Area
    Registration Number03920994
    193986260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MALACHITE ADVISORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Jul 01, 2018
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08041455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Marcus Vandeleur Courage
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Jun 30, 2016
    Hartsbourne Avenue
    Bushey Heath
    WD23 1JP Bushey
    17
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0